SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED - LONDON


Company Profile Company Filings

Overview

SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED was incorporated 36 years ago on 11/05/1988 and has the registered number: 02256123. The accounts status is DORMANT and accounts are next due on 06/12/2024.

SAINSBURY'S CORPORATE HEALTHCARE TRUSTEE LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
6 / 3 04/03/2023 06/12/2024

Registered Office

33 HOLBORN
LONDON
EC1N 2HT
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
ARGOS EXTRA LIMITED (until 23/06/2021)
ARG PERSONAL FINANCE LIMITED (until 17/11/2005)

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SAINSBURYS CORPORATE DIRECTOR LIMITED Corporate Director 2022-01-10 CURRENT
SAINSBURY'S CORPORATE SECRETARY LIMITED Corporate Secretary 2021-05-07 CURRENT
MS AOIFE GLASSMAN Jul 1983 Irish Director 2024-04-17 CURRENT
PENELOPE ANN MCKELVEY Secretary 2013-06-28 UNTIL 2014-09-11 RESIGNED
MR NEIL FRANK FULLER Aug 1956 British Director 2002-02-22 UNTIL 2003-08-29 RESIGNED
MR DAVID HESS Jan 1950 British Director 1993-05-24 UNTIL 2001-03-30 RESIGNED
RONALD HOWARTH Feb 1931 British Director RESIGNED
COLIN JOHN HOLMES Feb 1956 British Director 2004-02-02 UNTIL 2007-03-31 RESIGNED
TREVOR MARTYN HILLIARD Jul 1945 British Director 2002-02-22 UNTIL 2003-12-21 RESIGNED
MR IAIN STUART MACMILLAN Aug 1976 British Director 2016-09-02 UNTIL 2018-06-08 RESIGNED
MICHAEL HAYDN ALLEN WILLIS Jan 1944 Secretary 2004-02-02 UNTIL 2009-05-12 RESIGNED
SAINSBURYS CORPORATE DIRECTOR LIMITED Corporate Director 2019-02-15 UNTIL 2021-06-10 RESIGNED
COLIN JOHN HOLMES Feb 1956 British Secretary 2002-02-22 UNTIL 2004-02-02 RESIGNED
MR ANTHONY GUTHRIE Secretary 2016-11-23 UNTIL 2018-05-03 RESIGNED
MISS DEBORAH PAMELA HAMILTON Secretary 2014-09-11 UNTIL 2016-11-23 RESIGNED
JULIA FOO Secretary 2019-06-14 UNTIL 2021-05-07 RESIGNED
MR TIMOTHY FALLOWFIELD Secretary 2018-05-03 UNTIL 2019-06-14 RESIGNED
MR PAUL GRAEME COOPER Feb 1952 British Secretary RESIGNED
MR PHIL ALEXANDER PARKER British Secretary 2009-05-12 UNTIL 2013-06-28 RESIGNED
MRS SALLY JANE VEITCH Apr 1973 British Director 2011-10-13 UNTIL 2013-03-29 RESIGNED
MR MARK SIMON WILLIS Aug 1976 British Director 2016-06-10 UNTIL 2016-09-02 RESIGNED
DAVID WILLIAM ADAMS Aug 1966 British Director 2013-06-28 UNTIL 2016-06-10 RESIGNED
MR PAUL GRAEME COOPER Feb 1952 British Director 1995-05-05 UNTIL 2002-02-22 RESIGNED
ALAN VICTOR MASSEY Jun 1953 British Director RESIGNED
DAVID MORRIS Sep 1944 British Director 1995-05-05 UNTIL 2002-02-22 RESIGNED
MR RYAN JAMES MYNARD Dec 1980 British Director 2018-06-08 UNTIL 2019-02-15 RESIGNED
MR STEPHEN GOODLUCK Aug 1977 British Director 2016-11-23 UNTIL 2019-02-15 RESIGNED
MR PHIL ALEXANDER PARKER British Director 2008-01-10 UNTIL 2013-06-28 RESIGNED
MR NICHOLAS JOHN GRESHAM May 1971 British Director 2003-08-29 UNTIL 2007-11-30 RESIGNED
MRS CLAIRE LOUISE CATLIN Jan 1980 British Director 2019-02-15 UNTIL 2019-12-06 RESIGNED
DONALD FULLER DAVIS Feb 1968 American Director 2010-08-02 UNTIL 2011-10-13 RESIGNED
DAVID WILLIAM ADAMS Aug 1966 British Director 2007-12-03 UNTIL 2010-08-02 RESIGNED
MRS IRINA BEECH Aug 1974 British Director 2020-12-31 UNTIL 2021-06-10 RESIGNED
GORDON ANDREW BENTLEY Aug 1959 British Director 2013-06-28 UNTIL 2016-11-23 RESIGNED
GORDON ANDREW BENTLEY Aug 1959 British Director 2007-04-24 UNTIL 2008-01-10 RESIGNED
MR JONATHAN PAUL WASS Jan 1972 British Director 2021-06-10 UNTIL 2022-01-10 RESIGNED
MR DARREN WAYNE CLARK Jun 1979 British Director 2019-12-06 UNTIL 2020-12-31 RESIGNED
SARAH RUTH DESAI Mar 1976 British Director 2021-06-10 UNTIL 2024-04-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Home Retail Group (Uk) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRAMALL QUICKS LIMITED NOTTINGHAM Active DORMANT 45111 - Sale of new cars and light motor vehicles
C D BRAMALL DEALERSHIPS LIMITED NOTTINGHAM Active DORMANT 45111 - Sale of new cars and light motor vehicles
BLETCHLEY PROPERTIES LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
BOXMOOR MOTORS LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
BLETCHLEY MOTORS CAR SALES LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
BRAMALL QUICKS DEALERSHIPS LIMITED NOTTINGHAM Active FULL 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
BLETCHLEY MOTOR RENTALS LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
BLETCHLEY MOTOR CONTRACTS LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
BLETCHLEY MOTOR COMPANY LIMITED NOTTINGHAM Active DORMANT 74990 - Non-trading company
BRIDGEGATE LIMITED NOTTINGHAM Active DORMANT 45111 - Sale of new cars and light motor vehicles
BERKHAMSTED MOTOR COMPANY LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
BRAMALL CONTRACTS LIMITED NOTTINGHAM Active DORMANT 77110 - Renting and leasing of cars and light motor vehicles
BLETCHLEY MOTOR GROUP LIMITED NOTTINGHAM Active DORMANT 74990 - Non-trading company
ARGOS BEST SELLERS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
ANDRE BALDET LIMITED NOTTINGHAM Active DORMANT 45111 - Sale of new cars and light motor vehicles
ARGOS RETAIL GROUP LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
ARGOS CARD TRANSACTIONS LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
ARGOS HOLDINGS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BRAMALL LAIDLAW LIMITED KIRKCALDY Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHINNEY HILL ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
WETHERDEN ENERGY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
VICTORIA SOLAR LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
WATERLOO SOLAR PARK LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BANBURY POWER LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
10X BANKING TECHNOLOGY IP HOLDING LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 77400 - Leasing of intellectual property and similar products, except copyright works
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SAINSBURY'S TYNE PROPERTY HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
OHF WORSLEY LIMITED LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
FERN FIBRE TRADING LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities